- Company Overview for CHAPERHOME AMERICA LTD (11219786)
- Filing history for CHAPERHOME AMERICA LTD (11219786)
- People for CHAPERHOME AMERICA LTD (11219786)
- More for CHAPERHOME AMERICA LTD (11219786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Jan 2020 | PSC07 | Cessation of Sarah Jayne Murphy as a person with significant control on 20 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Sarah Jayne Murphy as a director on 20 December 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 | |
15 May 2019 | PSC01 | Notification of Sarah Murphy as a person with significant control on 13 April 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Richard Kay as a person with significant control on 13 April 2019 | |
15 May 2019 | AP01 | Appointment of Ms Sarah Jayne Murphy as a director on 13 April 2019 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
25 Jun 2018 | AD01 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate Hou Watergate Street Chester CH1 2LF United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 25 June 2018 | |
22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|